Search icon

HL CAPITAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HL CAPITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1999 (26 years ago)
Date of dissolution: 28 Feb 2020
Entity Number: 2372476
ZIP code: 29803
County: New York
Place of Formation: Delaware
Address: 137 OLD MARKET STREET, #201, ASKEN, SC, United States, 29803
Principal Address: 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DOUGLAS S LUKE Chief Executive Officer 405 LEXINGTON AVE, 48TH FLR, NEW YORK, NY, United States, 10174

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 OLD MARKET STREET, #201, ASKEN, SC, United States, 29803

Form 5500 Series

Employer Identification Number (EIN):
134055955
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-17 2020-02-28 Address 405 LEXINGTON AVE, 48TH FLR, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1999-04-28 2020-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-04-28 2001-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200228000433 2020-02-28 SURRENDER OF AUTHORITY 2020-02-28
130425002600 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110425002525 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090408002305 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070423002668 2007-04-23 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State